Name: | BLUEGRASS ROUNDUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 1994 (30 years ago) |
Organization Date: | 22 Nov 1994 (30 years ago) |
Last Annual Report: | 27 Apr 2009 (16 years ago) |
Organization Number: | 0338722 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 178, PROSPECT, KY 40059-0178 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY A. GIESLER | Registered Agent |
Name | Role |
---|---|
PENRYN L CRAIG | President |
Name | Role |
---|---|
KEITH HOWARD | Vice President |
Name | Role |
---|---|
CHERIE TOWNSEND | Secretary |
Name | Role |
---|---|
GREGORY A GIESLER | Treasurer |
Name | Role |
---|---|
PENRYN L CRAIG | Director |
KEITH HOWARD | Director |
CHERIE TOWNSEND | Director |
GREGORY GIESLER | Director |
ANITA VANDEVENTER | Director |
PENRYN L. CRAIG | Director |
LARRY HOLLAHAN | Director |
GWENDOLYN PHILLIPS | Director |
Name | Role |
---|---|
ANITA VANDEVENTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-27 |
Annual Report | 2008-02-19 |
Reinstatement | 2007-05-15 |
Statement of Change | 2007-05-15 |
Principal Office Address Change | 2007-05-15 |
Annual Report | 2007-05-15 |
Administrative Dissolution | 1995-11-01 |
Articles of Incorporation | 1994-11-22 |
Sources: Kentucky Secretary of State